Advanced company searchLink opens in new window

CHROME CHEMICAL LIMITED

Company number 02226689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2018 RP05 Registered office address changed to PO Box 4385, 02226689: Companies House Default Address, Cardiff, CF14 8LH on 4 April 2018
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
05 Jul 2017 AD01 Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 15 Old Bailey London EC4M 7EF on 5 July 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2016 AP01 Appointment of Mr. Oleksiy Sergiyovych Sokolov as a director on 26 March 2016
25 Jul 2016 TM01 Termination of appointment of Nikolai Oborski as a director on 26 March 2016
28 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,049,959
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,049,959
03 Dec 2014 SH20 Statement by Directors
03 Dec 2014 SH19 Statement of capital on 3 December 2014
  • GBP 1,049,959
03 Dec 2014 CAP-SS Solvency Statement dated 24/09/14
03 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ New issued capital 24/09/2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,665,000
15 May 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
22 Jan 2013 CH01 Director's details changed for Mr Nikolai Oborski on 13 January 2013
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011